Southend-On-Sea
Essex
SS1 1JE
Secretary Name | Mrs Sarnia Kay Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 4 months (closed 17 August 2018) |
Role | Company Director |
Correspondence Address | 40-42 High Street Maldon Essex CM9 5PN |
Director Name | Mr Colin Eric Ross Lenthall |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 The Avenue Sunbury On Thames Middlesex TW16 5EX |
Director Name | Terence Charles Vale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 1994) |
Role | Certified Accountant |
Correspondence Address | Willow Tree Lodge 3 Haverhill Road Kedington Suffolk CB9 7UL |
Secretary Name | Mr Colin Eric Ross Lenthall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 The Avenue Sunbury On Thames Middlesex TW16 5EX |
Director Name | Michael Gavin Robinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 November 2010) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 8a Lodge Road Writtle Chelmsford Essex CM1 3HB |
Director Name | Mr Dean Stockbridge |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 November 2010) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 5 Aylesbury Drive Langdon Hills Basildon Essex SS16 6UL |
Secretary Name | Vivienne Colleen Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 March 1994) |
Role | Secretary |
Correspondence Address | Wellyard Cottage Hempstead Saffron Walden Essex CB10 2PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crownwoodproducts.co.uk |
---|---|
Telephone | 01277 650012 |
Telephone region | Brentwood |
Registered Address | Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
69k at £1 | Kevin Baker 51.22% Ordinary |
---|---|
65.7k at £1 | Mrs Sarnia Baker 48.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £887,386 |
Cash | £9,356 |
Current Liabilities | £198,052 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 September 2013 | Delivered on: 2 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at unit 10 radford crescent, billericay CM12 0DU. Title no: EX237797. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 August 2013 | Delivered on: 22 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2003 | Delivered on: 3 November 2003 Satisfied on: 2 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings on the south west side of radford crescent billericay now known as 7A and 10 radford crescent billericay basildon essex t/n EX330423. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 October 2003 | Delivered on: 7 October 2003 Satisfied on: 2 October 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 March 1999 | Delivered on: 8 April 1999 Satisfied on: 4 December 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or swiftplan services limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 October 1995 | Delivered on: 23 October 1995 Satisfied on: 4 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of radford crescent, billericay, essex otherwise k/a 7A radford crescent, billericay, essex t/no. EX330423. Fully Satisfied |
16 October 1995 | Delivered on: 23 October 1995 Satisfied on: 4 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of radford crescent, billericay, essex k/a 10 radford crescent, billericay, essex t/no. EX237797. Fully Satisfied |
6 October 1995 | Delivered on: 17 October 1995 Satisfied on: 4 December 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2017 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 24 October 2017 (2 pages) |
---|---|
19 October 2017 | Resolutions
|
19 October 2017 | Appointment of a voluntary liquidator (1 page) |
19 October 2017 | Declaration of solvency (5 pages) |
26 September 2017 | Satisfaction of charge 028094840008 in full (1 page) |
26 September 2017 | Satisfaction of charge 028094840007 in full (1 page) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Kevin Robert Baker on 1 February 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 March 2014 | Current accounting period extended from 31 October 2013 to 30 April 2014 (1 page) |
2 October 2013 | Registration of charge 028094840008 (9 pages) |
2 October 2013 | Satisfaction of charge 5 in full (1 page) |
2 October 2013 | Satisfaction of charge 6 in full (2 pages) |
22 August 2013 | Registration of charge 028094840007 (25 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Kevin Robert Baker on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mrs Sarnia Kay Baker on 1 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Kevin Robert Baker on 1 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mrs Sarnia Kay Baker on 1 March 2011 (2 pages) |
30 March 2011 | Termination of appointment of Dean Stockbridge as a director (1 page) |
30 March 2011 | Termination of appointment of Michael Robinson as a director (1 page) |
11 November 2010 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 March 2006 | Return made up to 24/03/06; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 April 2005 | Return made up to 24/03/05; full list of members
|
26 August 2004 | Director's particulars changed (1 page) |
7 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 April 2004 | Return made up to 24/03/04; full list of members
|
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 August 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
28 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
12 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 June 2000 | Return made up to 30/03/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 July 1999 | Return made up to 30/03/99; full list of members; amend (8 pages) |
28 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 June 1998 | Return made up to 30/03/98; no change of members
|
16 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 May 1997 | Return made up to 30/03/97; no change of members
|
11 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
14 April 1996 | Return made up to 30/03/96; full list of members
|
14 February 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
9 November 1995 | Ad 04/10/95--------- £ si 134717@1 (2 pages) |
9 November 1995 | Statement of affairs (10 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
19 October 1995 | Ad 04/10/95--------- £ si 134717@1=134717 £ ic 2/134719 (2 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Company name changed totaloften LIMITED\certificate issued on 25/07/95 (4 pages) |
10 April 1995 | Return made up to 30/03/95; full list of members
|
24 March 1995 | Registered office changed on 24/03/95 from: clifton chambers 62 high st saffron walden essex CB10 1EE (1 page) |
27 October 1993 | Memorandum and Articles of Association (14 pages) |
15 April 1993 | Incorporation (9 pages) |